Advanced company searchLink opens in new window

PLANIT LGPM LIMITED

Company number 07809594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2020 AP01 Appointment of Karsten Kraemer as a director on 16 October 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
15 Oct 2019 PSC05 Change of details for Seven Publishing Group Limited as a person with significant control on 11 October 2019
25 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
07 Mar 2019 PSC04 Change of details for Mr Steven Cox as a person with significant control on 26 November 2018
04 Mar 2019 PSC05 Change of details for Seven Publishing Group Limited as a person with significant control on 26 November 2018
01 Mar 2019 TM01 Termination of appointment of Sean Stephen King as a director on 4 May 2018
17 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
11 Oct 2018 PSC04 Change of details for Mr Steven Cox as a person with significant control on 8 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Sean Stephen King on 8 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Steven Cox on 8 October 2018
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 1 February 2018
03 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
03 Nov 2017 PSC04 Change of details for Mr Steven Cox as a person with significant control on 4 January 2017
03 Nov 2017 PSC04 Change of details for Mr Steven Cox as a person with significant control on 7 June 2017
03 Nov 2017 PSC05 Change of details for Seven Publishing Group Limited as a person with significant control on 4 January 2017
03 Nov 2017 TM02 Termination of appointment of Derringtons Limited as a secretary on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ to 171-173 Gray's Inn Road London WC1X 8UE on 15 September 2017
27 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 SH03 Purchase of own shares.
14 Feb 2017 SH06 Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 7.58
04 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10